Stretford
Manchester
Greater Manchester
M32 9HJ
Director Name | Mr Timothy Hilton Marston |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 April 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 24 The Downs Altrincham WA14 2PU |
Registered Address | 24 The Downs Altrincham WA14 2PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
18 April 2018 | Delivered on: 27 April 2018 Persons entitled: Zodeq Limited Classification: A registered charge Outstanding |
---|---|
9 February 2017 | Delivered on: 15 February 2017 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor. Outstanding |
20 January 2024 | Confirmation statement made on 20 January 2024 with updates (5 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 30 December 2022 (7 pages) |
23 January 2023 | Confirmation statement made on 20 January 2023 with updates (5 pages) |
30 September 2022 | Total exemption full accounts made up to 30 December 2021 (4 pages) |
27 January 2022 | Confirmation statement made on 20 January 2022 with updates (5 pages) |
20 December 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
20 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
10 March 2021 | Termination of appointment of Timothy Hilton Marston as a director on 1 April 2020 (1 page) |
28 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
27 March 2020 | Amended total exemption full accounts made up to 29 January 2019 (4 pages) |
20 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
20 February 2020 | Notification of Thomas Christopher Cullen as a person with significant control on 6 January 2017 (2 pages) |
30 January 2020 | Previous accounting period shortened from 29 January 2020 to 31 December 2019 (1 page) |
30 January 2020 | Total exemption full accounts made up to 29 January 2019 (4 pages) |
30 October 2019 | Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page) |
23 August 2019 | Cessation of Tommas Christopher Cullen as a person with significant control on 1 August 2019 (1 page) |
23 August 2019 | Appointment of Mr Timothy Hilton Marston as a director on 12 August 2019 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 30 January 2018 (4 pages) |
20 January 2019 | Confirmation statement made on 20 January 2019 with updates (5 pages) |
5 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
27 April 2018 | Registration of charge 105501260002, created on 18 April 2018 (23 pages) |
26 April 2018 | Satisfaction of charge 105501260001 in full (4 pages) |
5 February 2018 | Registered office address changed from 25 Arlington Road Stretford Manchester Greater Manchester M32 9HJ England to 24 the Downs Altrincham WA14 2PU on 5 February 2018 (1 page) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
15 February 2017 | Registration of charge 105501260001, created on 9 February 2017 (11 pages) |
15 February 2017 | Registration of charge 105501260001, created on 9 February 2017 (11 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Director's details changed for Mr Tom Cullen on 13 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Mr Tom Cullen on 13 January 2017 (2 pages) |
6 January 2017 | Incorporation Statement of capital on 2017-01-06
|
6 January 2017 | Incorporation Statement of capital on 2017-01-06
|